NEVE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Registered office address changed from 5 Unit 5 Victoria Park Business Centre Midland Road Bath BA1 3AX England to Unit 5 Victoria Park Business Centre Midland Road Bath BA1 3AX on 2024-10-22

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

11/02/2411 February 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

09/02/249 February 2024 Notification of Zayd Adam as a person with significant control on 2024-01-01

View Document

09/02/249 February 2024 Cessation of William Duncan Prickett as a person with significant control on 2024-01-01

View Document

03/01/243 January 2024 Certificate of change of name

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

04/08/234 August 2023 Appointment of Mr Zayd Adam as a director on 2023-04-01

View Document

02/08/232 August 2023 Registered office address changed from 5 the Canalside Bridge Road Stoke Bruerne Towcester NN12 7SE England to 5 Unit 5 Victoria Park Business Centre Midland Road Bath BA1 3AX on 2023-08-02

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Termination of appointment of Mohammed Ahmed as a director on 2023-01-01

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

27/04/2327 April 2023 Appointment of Mr William Prickett as a director on 2023-01-01

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-11 with updates

View Document

27/04/2327 April 2023 Notification of William Prickett as a person with significant control on 2023-01-01

View Document

27/04/2327 April 2023 Cessation of Mohammed Ahmed as a person with significant control on 2023-02-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/03/2112 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information